BOWSCALE LIMITED

Company Documents

DateDescription
06/11/126 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

06/11/126 November 2012 DECLARATION OF SOLVENCY

View Document

06/11/126 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM INNOVATION HOUSE THE GLADES FESTIVAL WAY ETRURIA STOKE ON TRENT ST1 5SQ

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 01/04/12

View Document

10/07/1210 July 2012 COMPANY NAME CHANGED TEKDATA HOLDINGS LTD CERTIFICATE ISSUED ON 10/07/12

View Document

10/07/1210 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 03/04/11

View Document

22/07/1122 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 04/04/10

View Document

14/07/1014 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM WESTPORT HOUSE, FEDERATION ROAD BURSLEM STOKE ON TRENT ST6 4HY

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: G OFFICE CHANGED 11/05/06 FEDERATION ROAD BURSLEM STOKE ON TRENT ST6 4HY

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 03/04/05

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 02/04/04

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 01/04/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 02/04/00

View Document

28/09/0028 September 2000 VARYING SHARE RIGHTS AND NAMES 04/09/00

View Document

28/09/0028 September 2000 ADOPT ARTICLES 04/09/00

View Document

28/09/0028 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0019 September 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 AUDITOR'S RESIGNATION

View Document

04/01/004 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/004 January 2000 ALTERARTICLES13/12/99

View Document

04/01/004 January 2000 DIVISION OF SHARES 13/12/99

View Document

04/01/004 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/004 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/004 January 2000 NC INC ALREADY ADJUSTED 13/12/99

View Document

04/01/004 January 2000 CONVE 15/12/99

View Document

04/01/004 January 2000 CONVE 16/12/99

View Document

29/12/9929 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/9929 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9923 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 � IC 117458/67458 30/09/98 � SR 50000@1=50000

View Document

28/09/9928 September 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL GROUP ACCOUNTS MADE UP TO 04/04/99

View Document

19/11/9819 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 FULL GROUP ACCOUNTS MADE UP TO 29/03/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 FULL GROUP ACCOUNTS MADE UP TO 30/03/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 ALTER MEM AND ARTS 24/10/96

View Document

06/11/966 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/967 October 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/965 August 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

05/08/965 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

20/09/9520 September 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 FULL GROUP ACCOUNTS MADE UP TO 01/10/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994

View Document

28/07/9428 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 FULL GROUP ACCOUNTS MADE UP TO 02/10/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993

View Document

04/07/934 July 1993 FULL GROUP ACCOUNTS MADE UP TO 03/10/92

View Document

27/07/9227 July 1992

View Document

27/07/9227 July 1992 REGISTERED OFFICE CHANGED ON 27/07/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 25/06/92; CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL GROUP ACCOUNTS MADE UP TO 28/09/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 26/05/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991

View Document

07/03/917 March 1991

View Document

07/03/917 March 1991 RETURN MADE UP TO 26/05/90; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 FULL GROUP ACCOUNTS MADE UP TO 29/09/90

View Document

01/10/901 October 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/89

View Document

04/04/904 April 1990 NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 � IC 833335/804635 27/02/90 � SR [email protected]=700 � SR 28000@1=28000

View Document

21/03/9021 March 1990 APPR AGMT P.O.S 27/02/90

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 01/10/88

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

01/07/881 July 1988 S-DIV

View Document

01/07/881 July 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/05/88

View Document

01/07/881 July 1988 WD 23/05/88 AD 16/05/88--------- � SI 583333@1=583333 � SI [email protected]=16667 � IC 233335/833335

View Document

01/07/881 July 1988 WD 23/05/88 AD 16/05/88--------- � SI 186667@1=186667 � SI [email protected]=46666 � IC 2/233335

View Document

01/07/881 July 1988 NC INC ALREADY ADJUSTED

View Document

25/05/8825 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/8823 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 Resolutions

View Document

16/05/8816 May 1988 ALTER MEM AND ARTS 140488

View Document

09/05/889 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/885 May 1988 COMPANY NAME CHANGED OFFSHELF 72 LTD CERTIFICATE ISSUED ON 06/05/88

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: G OFFICE CHANGED 26/04/88 CHURCHILL HOUSE 47 REGENT ROAD HANLEY STOKE-ON TRENT ST1 3RQ

View Document

26/04/8826 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company